Advanced company searchLink opens in new window

BYTESTART LIMITED

Company number 05426025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2018 CH01 Director's details changed for Mr Owen Emyr Williams on 9 January 2018
09 Jan 2018 PSC04 Change of details for Mr Owen Emyr Williams as a person with significant control on 9 January 2018
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
01 Sep 2017 PSC04 Change of details for Mr Owen Emyr Williams as a person with significant control on 6 April 2016
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
29 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 TM01 Termination of appointment of Heidi May Hughes as a director on 30 April 2015
13 May 2015 TM01 Termination of appointment of Heidi May Hughes as a director on 30 April 2015
04 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Nov 2013 CH01 Director's details changed for Mr Owen Emyr Williams on 27 October 2013
25 Nov 2013 CH03 Secretary's details changed for Mr Owen Emyr Williams on 27 October 2013
25 Nov 2013 CH01 Director's details changed for Heidi May Hughes on 27 October 2013
28 Oct 2013 AD01 Registered office address changed from Hyfryd-Le Velindre Crymych Pembrokeshire SA41 3UT on 28 October 2013
30 May 2013 TM01 Termination of appointment of James Leckie as a director
30 May 2013 TM01 Termination of appointment of Claire Leckie as a director
09 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2012
07 Dec 2012 CH01 Director's details changed for Mr Owen Emyr Williams on 14 April 2012
07 Dec 2012 CH03 Secretary's details changed for Mr Owen Emyr Williams on 14 April 2012